Search icon

BROWARD COUNTY SOCIETY OF PLASTIC AND RECONSTRUCTIVE SURGEONS, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COUNTY SOCIETY OF PLASTIC AND RECONSTRUCTIVE SURGEONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2005 (20 years ago)
Document Number: N07345
FEI/EIN Number 650715269

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5101 N.W. 21ST AVENUE, SUITE 510, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5101 N.W. 21ST AVENUE, SUITE 510, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATKIN BLANE MD Director 1604 TOWN CENTER BLVD #C, WESTON, FL, 33326
NEWMAN MARTIN M President 2950 CLEVELAND CLINIC BLVD, WESTON, FL, 33331
RUSSEL PALMER M Secretary 2699 STIRLING ROAD #B101, FORT LAUDERDALE, FL, 33312
BARNAVON YOAV MD Treasurer 1201 N. 35th Avenue, HOLLYWOOD, FL, 33021
Zelman Donald M.D. Vice President 7140 SW 7th Street, Plantation, FL, 33317
PETERSON CYNTHIA S. Agent 5101 NW 21ST AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 5101 N.W. 21ST AVENUE, SUITE 510, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-27 5101 N.W. 21ST AVENUE, SUITE 510, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 5101 NW 21ST AVENUE, SUITE 510, FORT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1996-03-07 PETERSON, CYNTHIA S. -

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State